Sunderland
SR6 9LG
Secretary Name | Mr Paul Varley |
---|---|
Status | Closed |
Appointed | 17 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 33 33 Mere Knolls Road Fulwell Sunderland SR6 9LG |
Secretary Name | Michele Ann Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Coniston Avenue Fulwell Sunderland Tyne & Wear SR5 1RD |
Secretary Name | Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2010) |
Role | Accountant |
Correspondence Address | 9 Beatrice Street Roker Sunderland Tyne & Wear SR6 0JN |
Registered Address | 33 33 Mere Knolls Road Fulwell Sunderland SR6 9LG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
2 at £1 | Paul Varley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,383 |
Cash | £5,398 |
Current Liabilities | £13,808 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
27 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Director's details changed for Mr Paul Varley on 1 April 2012 (2 pages) |
21 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Director's details changed for Mr Paul Varley on 1 April 2012 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
16 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
18 March 2010 | Appointment of Mr Paul Varley as a secretary (1 page) |
18 March 2010 | Termination of appointment of Andrew Thompson as a secretary (1 page) |
11 January 2010 | Secretary's details changed for Andrew Thompson on 7 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Andrew Thompson on 7 January 2010 (1 page) |
23 December 2009 | Director's details changed for Paul Varley on 27 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
3 December 2008 | Director's change of particulars / paul varley / 01/02/2008 (1 page) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
23 June 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
5 June 2008 | Appointment terminate, director michele varley logged form (1 page) |
29 February 2008 | Secretary appointed andrew richard thompson (2 pages) |
29 February 2008 | Return made up to 27/11/07; full list of members
|
25 January 2008 | Registered office changed on 25/01/08 from: 100, coniston avenue sunderland tyne & wear SR5 1RD (1 page) |
27 November 2006 | Incorporation (14 pages) |